ASIC UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/03/2527 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
| 06/01/256 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 26/03/2426 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
| 03/01/243 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
| 02/01/242 January 2024 | Termination of appointment of Maurice Kenneth Dimmock as a director on 2023-12-20 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 20/03/2320 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
| 03/01/233 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
| 18/10/2218 October 2022 | Registered office address changed from 13 Yarm Road Stockton-on-Tees Cleveland TS18 3NJ to Fast Track House Pearson Way Thornaby Stockton-on-Tees TS17 6PT on 2022-10-18 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 04/01/224 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/03/2130 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
| 05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 24/03/2024 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
| 07/01/207 January 2020 | SECRETARY APPOINTED MRS JOANNE HAMMOND |
| 07/01/207 January 2020 | APPOINTMENT TERMINATED, SECRETARY JOHN CAWLEY |
| 06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 25/03/1925 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
| 08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 26/03/1826 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
| 08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 04/01/164 January 2016 | 03/01/16 NO MEMBER LIST |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 12/03/1512 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 05/01/155 January 2015 | 03/01/15 NO MEMBER LIST |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 25/06/1425 June 2014 | REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 23 YARM ROAD STOCKTON ON TEES TS18 3NJ |
| 28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 16/01/1416 January 2014 | 03/01/14 NO MEMBER LIST |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 14/02/1314 February 2013 | 03/01/13 NO MEMBER LIST |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 31/01/1231 January 2012 | 03/01/12 NO MEMBER LIST |
| 05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 01/02/111 February 2011 | 03/01/11 NO MEMBER LIST |
| 01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 15/02/1015 February 2010 | DIRECTOR APPOINTED LEE ALAN HAMMOND |
| 11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET DIMMOCK / 01/01/2010 |
| 11/01/1011 January 2010 | 03/01/10 NO MEMBER LIST |
| 11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAURICE KENNETH DIMMOCK / 01/01/2010 |
| 08/01/098 January 2009 | ANNUAL RETURN MADE UP TO 03/01/09 |
| 31/12/0831 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
| 28/08/0828 August 2008 | PREVEXT FROM 31/01/2008 TO 30/06/2008 |
| 04/02/084 February 2008 | ANNUAL RETURN MADE UP TO 03/01/08 |
| 10/03/0710 March 2007 | NEW DIRECTOR APPOINTED |
| 10/03/0710 March 2007 | NEW SECRETARY APPOINTED |
| 10/03/0710 March 2007 | NEW DIRECTOR APPOINTED |
| 08/01/078 January 2007 | SECRETARY RESIGNED |
| 08/01/078 January 2007 | DIRECTOR RESIGNED |
| 03/01/073 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company